logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Foden, Susan Elizabeth, Dr

    Related profiles found in government register
  • Foden, Susan Elizabeth, Dr
    British born in April 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9 Staunton Road, Headington, Oxford, OX3 7TJ

      IIF 1
  • Foden, Susan Elizabeth, Dr
    British chief executive born in April 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9 Staunton Road, Headington, Oxford, OX3 7TJ

      IIF 2
  • Foden, Susan Elizabeth, Dr
    British company director born in April 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • One, Prospect West, Chippenham, Wiltshire, SN14 6FH

      IIF 3
    • 9 Staunton Road, Headington, Oxford, OX3 7TJ

      IIF 4
  • Foden, Susan Elizabeth, Dr
    British director born in April 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Foden, Susan Elizabeth, Dr
    British financier born in April 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9 Staunton Road, Headington, Oxford, OX3 7TJ

      IIF 11
  • Foden, Susan Elizabeth, Dr
    British investment director born in April 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Foden, Susan Elizabeth, Dr
    British manageing director born in April 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9 Staunton Road, Headington, Oxford, OX3 7TJ

      IIF 16
  • Foden, Susan Elizabeth, Dr
    British managing director born in April 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9 Staunton Road, Headington, Oxford, OX3 7TJ

      IIF 17
  • Foden, Susan Elizabeth, Dr
    British non executive born in April 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 1, 1a Staverton Road, Oxford, OX2 6XH

      IIF 18
  • Foden, Susan Elizabeth, Dr
    British none born in April 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • St Johns Innovation Centre, Cowley Road, Cambridge, Cambs, CB4 0WS

      IIF 19
  • Foden, Susan Elizabeth, Dr
    British self employed born in April 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9 Staunton Road, Headington, Oxford, OX3 7TJ

      IIF 20
  • Foden, Susan Elizabeth, Dr
    British company director born in April 1953

    Resident in England

    Registered addresses and corresponding companies
    • 5, Fleet Place, London, EC4M 7RD

      IIF 21
  • Foden, Susan Elizabeth, Dr
    British company director born in April 1953

    Resident in Scotland

    Registered addresses and corresponding companies
    • Capital Tower, 3rd Floor, Greyfriars Road, Cardiff, Wales, CF10 3AG, United Kingdom

      IIF 22
  • Foden, Susan Elizabeth, Dr
    British consultant born in April 1953

    Resident in England

    Registered addresses and corresponding companies
    • Heslington Hall, Heslington, York, North Yorkshire, YO10 5DD

      IIF 23
  • Foden, Susan Elizabeth, Dr
    British director born in April 1953

    Resident in England

    Registered addresses and corresponding companies
    • Liverpool Science Park Innovation Centre 2, 146 Brownlow Hill, Liverpool, Merseyside, L3 5RF, United Kingdom

      IIF 24
    • Flat 1, 1a Staverton Road, Oxford, OX2 6XH, United Kingdom

      IIF 25
    • Flat 1, Newlands Court, 1a Staverton Road, Oxford, Oxon, OX2 6XH, United Kingdom

      IIF 26
  • Foden, Susan Elizabeth, Dr
    British director born in April 1953

    Resident in Scotland

    Registered addresses and corresponding companies
    • C/o Wright, Johnston & Mackenzie Llp, The Capital Building, 12/13 St Andrew Square, Edinburgh, EH2 2AF, Scotland

      IIF 27
  • Foden, Susan Elizabeth, Dr.
    British director born in April 1953

    Resident in Scotland

    Registered addresses and corresponding companies
    • C/o Morton Fraser Llp, 2 Lister Square, Quartermile Two, Edinburgh, EH3 9GL, Scotland

      IIF 28
  • Foden, Susan Elizabeth, Dr.
    British non-executive director born in April 1953

    Resident in Scotland

    Registered addresses and corresponding companies
    • Manor Yard, East Lulworth, Dorset, BH20 5QP

      IIF 29
  • Foden, Susan Elizabeth, Dr.
    British retired born in April 1953

    Resident in Scotland

    Registered addresses and corresponding companies
    • Manor Yard, East Lulworth, Wareham, Dorset, BH20 5QP

      IIF 30
  • Foden, Susan Elizabeth, Dr
    British non-executive director born in April 1953

    Resident in Wales

    Registered addresses and corresponding companies
    • C/o Xeinadin, First Floor Secure House, Lulworth Close, Chandler's Ford, SO53 3TL, United Kingdom

      IIF 31
    • R J Chartered Surveyors, Ethos, Kings Road, Swansea, SA1 8AS, Wales

      IIF 32
  • Foden, Susan Elizabeth
    British non-executive directorship born in April 1953

    Resident in England

    Registered addresses and corresponding companies
    • 12th Floor, Tower Wing B, Guys Hospital, London, SE1 9RT

      IIF 33
  • Foden, Susan Elizabeth, Dr
    British

    Registered addresses and corresponding companies
    • 9 Staunton Road, Headington, Oxford, OX3 7TJ

      IIF 34
  • Dr Susan Elizabeth Foden
    British born in April 1953

    Resident in Scotland

    Registered addresses and corresponding companies
    • Suite 3 Bignell Park Barns, Chesterton, Bicester, OX26 1TD, England

      IIF 35
child relation
Offspring entities and appointments 33
  • 1
    BIOVEX LIMITED
    - now 03480520
    NEUROVEX LIMITED - 2000-05-18
    INTERCEDE 1296 LIMITED - 1998-02-06
    216 Cambridge Science Park Milton Road, Cambridge, Cambridgeshire, England
    Dissolved Corporate (39 parents)
    Officer
    2003-03-24 ~ 2005-08-30
    IIF 14 - Director → ME
  • 2
    BTG LIMITED - now
    BTG PLC
    - 2019-08-29 02670500 02480363
    BRITISH TECHNOLOGY GROUP INTERNATIONAL PLC - 1995-03-22
    ALNERY NO. 1157 LIMITED - 1992-04-01
    Chapman House, Farnham Business Park, Farnham, Surrey
    Active Corporate (47 parents, 6 offsprings)
    Officer
    2015-03-01 ~ 2019-08-19
    IIF 21 - Director → ME
  • 3
    BUTTERFLY CONSERVATION
    - now 02206468 07166835
    THE BRITISH BUTTERFLY CONSERVATION SOCIETY LIMITED - 2003-12-05
    Manor Yard, East Lulworth, Wareham, Dorset
    Active Corporate (89 parents)
    Officer
    2012-11-17 ~ 2021-11-13
    IIF 30 - Director → ME
  • 4
    BUTTERFLY CONSERVATION TRADING LIMITED
    07166835 02206468
    Manor Yard, East Lulworth, Dorset
    Active Corporate (18 parents)
    Officer
    2016-11-26 ~ 2021-11-29
    IIF 29 - Director → ME
  • 5
    CANCER RESEARCH TECHNOLOGY LIMITED - now
    CANCER RESEARCH CAMPAIGN TECHNOLOGY LIMITED
    - 2002-10-01 01626049 00190141, 00892798, 00923973... (more)
    CARLTON MEDICAL PRODUCTS LIMITED
    - 1988-04-06 01626049
    RESTROSE LIMITED
    - 1982-07-05 01626049
    2 Redman Place, London, England
    Active Corporate (49 parents, 6 offsprings)
    Officer
    ~ 2000-05-26
    IIF 17 - Director → ME
  • 6
    CANCER RESEARCH VENTURES LIMITED
    - now 03521378
    CANCER RESEARCH VENTURES UK LIMITED
    - 1999-09-30 03521378
    ONCOTECH LIMITED
    - 1998-12-04 03521378
    2 Redman Place, London, England
    Active Corporate (22 parents)
    Officer
    1998-10-20 ~ 2000-05-26
    IIF 2 - Director → ME
  • 7
    CASCADE FUND MANAGEMENT LIMITED
    04317563
    Montague House Chancery Lane, Thrapston, Kettering, England
    Dissolved Corporate (9 parents)
    Officer
    2002-06-26 ~ 2015-01-01
    IIF 25 - Director → ME
  • 8
    CELL THERAPY CATAPULT LIMITED
    07964711 08215513
    12th Floor Tower Wing B, Guys Hospital, London
    Active Corporate (32 parents, 6 offsprings)
    Officer
    2016-01-01 ~ 2017-10-12
    IIF 33 - Director → ME
  • 9
    CELLCENTRIC LIMITED
    04948632
    Chesterford Research Park, Little Chesterford, Cambridge
    Active Corporate (24 parents, 1 offspring)
    Profit/Loss (Company account)
    -11,492,956 GBP2023-01-01 ~ 2023-12-31
    Officer
    2006-04-21 ~ 2011-03-11
    IIF 18 - Director → ME
  • 10
    CIZZLE BIOTECHNOLOGY LIMITED
    - now 05249093
    M&R 971 LIMITED - 2005-04-12
    6th Floor 60 Gracechurch Street, London, United Kingdom
    Active Corporate (17 parents)
    Officer
    2008-11-01 ~ 2015-07-08
    IIF 23 - Director → ME
  • 11
    CYCLACEL LIMITED
    - now 03237549
    ECDYSIS LIMITED
    - 1996-10-25 03237549
    INTERCEDE 1190 LIMITED
    - 1996-09-10 03237549 05569424, 06378165, 06300210... (more)
    Montague Place, Quayside, Chatham Maritime, Kent
    Liquidation Corporate (26 parents)
    Equity (Company account)
    -198,813,049 GBP2023-12-31
    Officer
    1996-09-09 ~ 2000-06-02
    IIF 16 - Director → ME
  • 12
    DE NOVO PHARMACEUTICALS LIMITED
    - now 03761178
    GAC NO.167 LIMITED - 1999-08-13
    Gilmarde House, 47 South Bar Street, Banbury, Oxfordshire, England
    Active Corporate (23 parents)
    Equity (Company account)
    24,392 GBP2024-09-30
    Officer
    2001-07-26 ~ 2003-10-20
    IIF 9 - Director → ME
  • 13
    EXCALIBUR FUND MANAGERS LIMITED - now
    EXCALIBUR FUND MANAGEMENT LIMITED - 2009-02-26
    MERLIN BIOSCIENCES LIMITED
    - 2009-02-17 03213958 03504722, 03504700
    MERLIN INVESTMENT ADVISERS LIMITED - 1999-10-18
    PINCO 794 LIMITED - 1996-08-30
    Shafia Zahoor, 20 Berkeley Square, London, England
    Dissolved Corporate (22 parents, 1 offspring)
    Officer
    2000-09-06 ~ 2003-02-26
    IIF 10 - Director → ME
  • 14
    INNOVATA LIMITED - now
    INNOVATA PLC
    - 2007-02-06 02148607
    M.L. LABORATORIES PLC
    - 2005-07-14 02148607
    MINTSWIFT PLC - 1987-09-15
    One, Prospect West, Chippenham, Wiltshire
    Active Corporate (38 parents, 2 offsprings)
    Officer
    2005-05-12 ~ 2007-01-17
    IIF 1 - Director → ME
  • 15
    INSTITUTE OF CANCER RESEARCH: ROYAL CANCER HOSPITAL (THE)
    00534147
    123 Old Brompton Road, London
    Active Corporate (152 parents, 8 offsprings)
    Officer
    2001-04-01 ~ 2009-07-31
    IIF 13 - Director → ME
  • 16
    KUDOS PHARMACEUTICALS LIMITED
    03479984
    1 Francis Crick Avenue, Cambridge Biomedical Campus, Cambridge, United Kingdom
    Active Corporate (37 parents, 1 offspring)
    Officer
    1997-12-12 ~ 1999-11-10
    IIF 8 - Director → ME
  • 17
    LAVEROCK THERAPEUTICS LIMITED
    - now 13508159
    SKYLARK THERAPEUTICS LIMITED - 2022-08-22
    C/o Xeinadin First Floor Secure House, Lulworth Close, Chandler's Ford, United Kingdom
    Active Corporate (12 parents)
    Equity (Company account)
    -2,088,522 GBP2022-12-31
    Officer
    2023-09-27 ~ 2024-11-02
    IIF 31 - Director → ME
  • 18
    LIFEARC - now
    MEDICAL RESEARCH COUNCIL TECHNOLOGY
    - 2017-06-12 02698321
    MRC COLLABORATIVE CENTRE - 1999-12-23
    7th Floor, Lynton House 7-12 Tavistock Square, London
    Active Corporate (60 parents, 7 offsprings)
    Officer
    2005-02-01 ~ 2006-11-27
    IIF 15 - Director → ME
  • 19
    MERLIN GENERAL PARTNER III LIMITED
    - now 04374669
    SUGARGREEN LIMITED
    - 2002-07-15 04374669
    Excalibur Group Holdings Ltd, Berkeley Square House Berkeley Square, Mayfair, London
    Dissolved Corporate (16 parents)
    Officer
    2002-07-11 ~ 2003-03-18
    IIF 6 - Director → ME
  • 20
    NESTECH LIMITED
    - now SC229183
    DUNWILCO (976) LIMITED - 2002-06-11
    Thoeris Consultants Ltd, 6 Greenbank Row, Edinburgh
    Dissolved Corporate (21 parents)
    Officer
    2003-01-22 ~ 2004-11-08
    IIF 12 - Director → ME
  • 21
    NEUROCENTRX PHARMA LIMITED
    SC454814 SC342298
    Level 5, 9 Haymarket Square, Edinburgh, Scotland
    Active Corporate (14 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,290,593 GBP2024-10-31
    Officer
    2021-06-08 ~ 2023-02-05
    IIF 28 - Director → ME
  • 22
    NEWLANDS COURT MANAGEMENT COMPANY LIMITED
    05265274
    1 Court Farm Barns Medcroft Road, Tackley, Kidlington, England
    Active Corporate (9 parents)
    Equity (Company account)
    6 GBP2024-03-31
    Officer
    2011-12-19 ~ 2019-08-23
    IIF 26 - Director → ME
  • 23
    ONYVAX LIMITED
    - now 03095391
    PEARLMARK ENTERPRISES LIMITED - 1996-02-26
    Businesscare Solutions Ltd, Tong Hall, Tong, West Yorkshire
    Dissolved Corporate (28 parents)
    Officer
    2000-11-15 ~ 2003-02-14
    IIF 11 - Director → ME
  • 24
    OXFORD ANCESTORS LIMITED
    - now 04190671
    OXFORD ANCESTORS (2001) LIMITED
    - 2001-09-25 04190671
    Suite 3 Bignell Park Barns, Chesterton, Bicester, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    -15,224 GBP2022-08-31
    Officer
    2001-09-07 ~ dissolved
    IIF 7 - Director → ME
    2001-03-30 ~ dissolved
    IIF 34 - Secretary → ME
    Person with significant control
    2020-12-10 ~ dissolved
    IIF 35 - Ownership of shares – More than 50% but less than 75% OE
  • 25
    PIRAMED LIMITED
    - now 04303736
    PI3KI LIMITED - 2002-12-23
    6 Falcon Way, Shire Park, Welwyn Garden City, Hertfordshire
    Active Corporate (36 parents)
    Equity (Company account)
    12,829,709 GBP2017-12-31
    Officer
    2003-04-03 ~ 2008-05-23
    IIF 4 - Director → ME
  • 26
    PRAXIS COURSES LIMITED
    05090806
    St John's Innovation Centre, Cowley Road, Cambridge
    Active Corporate (45 parents)
    Equity (Company account)
    710,671 GBP2024-09-30
    Officer
    2009-10-01 ~ 2010-07-08
    IIF 19 - Director → ME
  • 27
    QBIOTICS UK LIMITED
    12717887
    Capital Tower 3rd Floor, Greyfriars Road, Cardiff, Wales, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -1,391,738 GBP2024-06-30
    Officer
    2020-07-03 ~ 2024-11-02
    IIF 22 - Director → ME
  • 28
    ROSLIN FOUNDATION
    - now SC157100
    ROSLIN INSTITUTE (EDINBURGH) - 2008-05-01
    THE ROSLIN INSTITUTE - 1995-07-26
    C/o Wright, Johnston & Mackenzie Llp The Capital Building, 12/13 St Andrew Square, Edinburgh, Scotland
    Active Corporate (51 parents, 6 offsprings)
    Officer
    2022-03-30 ~ 2024-11-21
    IIF 27 - Director → ME
  • 29
    SPECTRUM (LIMITED PARTNER) LTD - now
    SPECTRUM (GENERAL PARTNER) LIMITED
    - 2021-07-28 04409886
    C/o Carly Lewis Stfc Innovations Ltd, Rutherford Appleton Laboratory, Harwell Campus, Oxford, United Kingdom
    Active Corporate (44 parents)
    Officer
    2005-01-28 ~ 2014-10-22
    IIF 20 - Director → ME
  • 30
    ST. ANNES MUMBLES MANAGEMENT LIMITED
    06369661
    R J Chartered Surveyors Ethos, Kings Road, Swansea, Wales
    Active Corporate (19 parents)
    Equity (Company account)
    10,000 GBP2024-12-31
    Officer
    2022-03-24 ~ 2023-03-24
    IIF 32 - Director → ME
  • 31
    THERACRYF PHARMA LTD - now
    THERACRYF LIMITED - 2024-04-24
    EVGEN LIMITED
    - 2024-03-15 06403643
    NUTRAPROJECTS LIMITED - 2008-08-20
    CALLQUEST LIMITED - 2007-11-28
    Alderley Park, Congleton Road, Nether Alderley, Cheshire, United Kingdom
    Active Corporate (17 parents)
    Officer
    2011-08-25 ~ 2015-10-21
    IIF 24 - Director → ME
  • 32
    THERACRYF PLC
    - now 09246681 06403643
    EVGEN PHARMA PLC
    - 2024-04-25 09246681
    EVGEN PHARMA LIMITED
    - 2015-10-14 09246681
    Alderley Park, Congleton Road, Nether Alderley, Cheshire, United Kingdom
    Active Corporate (15 parents, 2 offsprings)
    Officer
    2014-11-21 ~ 2024-11-01
    IIF 5 - Director → ME
  • 33
    VECTURA GROUP LIMITED - now
    VECTURA GROUP PLC
    - 2022-01-05 03418970 00107582
    VECTURA LIMITED - 2004-06-23
    FUNFINE LIMITED - 1998-01-15
    One, Prospect West, Chippenham, Wiltshire
    Active Corporate (51 parents, 5 offsprings)
    Officer
    2007-01-18 ~ 2019-09-30
    IIF 3 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.